STUART BUSINESS SERVICES LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/2012 March 2020 APPLICATION FOR STRIKING-OFF

View Document

03/08/193 August 2019 CURREXT FROM 31/08/2019 TO 30/11/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

22/10/1822 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/10/1730 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/06/1520 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/06/149 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 12 CRUSADER DRIVE SPROTBROUGH DONCASTER SOUTH YORKSHIRE DN5 7RX UNITED KINGDOM

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 195 MELTON ROAD SPROTBROUGH DONCASTER SOUTH YORKSHIRE DN5 7NU ENGLAND

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BEVERLEY STUART / 04/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM STUART / 04/04/2014

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 CURREXT FROM 31/05/2013 TO 31/08/2013

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ ENGLAND

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BEVERLEY STUART / 03/09/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM STUART / 03/09/2012

View Document

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company